Advanced company searchLink opens in new window

RICCOFFEE (UK) LIMITED

Company number 10607900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2025 MR04 Satisfaction of charge 106079000001 in full
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with updates
27 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • USD 1,702,000
18 Dec 2024 AA Accounts for a small company made up to 31 March 2024
19 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
09 May 2024 AD01 Registered office address changed from 76 2nd Floor, 76 Cannon Street London EC4N 6AE England to 27 Clement's Lane London EC4N 7AE on 9 May 2024
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Jan 2023 AA Accounts for a small company made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
27 Jan 2022 AA Accounts for a small company made up to 31 March 2021
11 Jun 2021 AA Accounts for a small company made up to 31 March 2020
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 May 2021 CS01 Confirmation statement made on 7 February 2021 with updates
20 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2020 AA Accounts for a small company made up to 31 March 2019
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • USD 2,000
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
06 Feb 2020 PSC01 Notification of Craig David Price as a person with significant control on 24 January 2020
06 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 6 February 2020
22 Aug 2019 AD01 Registered office address changed from 2 Kingdom Street 6th Floor London W2 6BD England to 76 2nd Floor, 76 Cannon Street London EC4N 6AE on 22 August 2019